Hornchurch
RM11 3UA
Director Name | Mr Jaskaran Singh Dhesi |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Grove Hornchurch Essex RM11 3UA |
Director Name | Mr Randeep Singh Dhesi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(23 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Grove Hornchurch RM11 3UA |
Director Name | Mr Charan Singh |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2004) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 221 Westrow Drive Barking Essex IG11 9BS |
Secretary Name | Mr Gurvir Singh Atkar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 1997(3 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Lodge Lane Grays Essex RM16 2TP |
Director Name | Majinder Singh Dhesi |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 221 Westrow Drive Barking Essex IG11 9BS |
Director Name | Mr Gurvir Singh Atkar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Lodge Lane Grays Essex RM16 2TP |
Director Name | Mr Jasbir Singh Dhesi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2006(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Westrow Drive Barking Essex IG11 9BS |
Director Name | Mr Sukhwinder Singh Johal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks Westend Lane Slough Berkshire SL2 4ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1, Barking Industrial Park Alfreds Way Barking IG11 0TJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
44 at £1 | Paramjit Dhesi Kaur 44.00% Ordinary |
---|---|
34 at £1 | Guvir Singh Atkar 34.00% Ordinary |
22 at £1 | Jasbir Singh Dhesi 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,693,832 |
Cash | £83,796 |
Current Liabilities | £471,737 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
11 April 2022 | Delivered on: 11 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 December 2006 | Delivered on: 9 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2006 | Delivered on: 7 December 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2006 | Delivered on: 5 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 1 barking industrial estate, alfreds way barking essex t/no egl 164685 & egl 330034. Outstanding |
1 December 2006 | Delivered on: 5 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 640 ripple road, barking, essex t/no EGL216939. Outstanding |
23 November 1999 | Delivered on: 2 December 1999 Satisfied on: 5 December 2006 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 2 December 1999 Satisfied on: 5 December 2006 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 1 and land adjoining unit baiking industrial park alfreds way barking essex IG11 otj. Together with all building trade and other fixtures and fittings fixed plant and machinery. All stock goods moveable plant machinery implements utensils furniture and equipment form time to time placed on or in the mortgaged property belonging to the company all property rights and benefits. Fixed charge all shares all book and other debtsany amount owing to the company by way of rent licence frr or service charge. Floating charge all the chattels. The goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
18 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
31 July 2019 | Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to Unit 1, Barking Industrial Park Alfreds Way Barking IG11 0TJ on 31 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 July 2018 | Cessation of Paramjit Kaur Dhesi as a person with significant control on 2 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Appointment of Mr Jaskaran Singh Dhesi as a director on 30 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr Jaskaran Singh Dhesi as a director on 30 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Sukhwinder Singh Johal as a director on 30 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Sukhwinder Singh Johal as a director on 30 March 2016 (1 page) |
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Jasbir Dhesi as a director (1 page) |
3 January 2012 | Appointment of Mr Manjinder Singh Dhesi as a director (2 pages) |
3 January 2012 | Termination of appointment of Jasbir Dhesi as a director (1 page) |
3 January 2012 | Appointment of Mr Manjinder Singh Dhesi as a director (2 pages) |
3 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Appointment of Mr Sukhvinder Singh Johal as a director (2 pages) |
22 September 2011 | Appointment of Mr Sukhvinder Singh Johal as a director (2 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
24 November 2010 | Director's details changed for Jasbir Singh Dhesi on 13 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Gurvir Singh Atkar on 13 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Jasbir Singh Dhesi on 13 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Gurvir Singh Atkar on 13 October 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (11 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (11 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 December 2008 | Return made up to 13/10/08; full list of members (5 pages) |
18 December 2008 | Return made up to 13/10/08; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 November 2007 | Return made up to 13/10/07; full list of members
|
22 November 2007 | Return made up to 13/10/07; full list of members
|
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
15 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
15 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
24 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
9 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
21 June 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1999 | Particulars of mortgage/charge (11 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Particulars of mortgage/charge (11 pages) |
28 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 22 windermere gardens redbridge ilford essex IG4 5BZ (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 22 windermere gardens redbridge ilford essex IG4 5BZ (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
13 October 1997 | Incorporation (17 pages) |
13 October 1997 | Incorporation (17 pages) |